Niles
Illinois
60714
Director Name | Mr Paul James Crisp |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(22 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 42 Riverside Road London SW17 0BA |
Director Name | Mr Joseph Henry Ruston |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 42 Riverside Road London SW17 0BA |
Secretary Name | Mr Anthony John Penna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Marryat Road London SW19 5BD |
Director Name | Mr Alexander Joseph William Ruston |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 1 month (resigned 15 October 2021) |
Role | Lighting Executive |
Country of Residence | United Kingdom |
Correspondence Address | 100 Dupont Road London SW20 8EQ |
Director Name | Mr Michael Siegfried Meyer |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(8 months, 1 week after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 August 2013) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 42 Riverside Road London SW17 0BA |
Director Name | Mr Steven Adam Bradley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 January 2002(8 months, 1 week after company formation) |
Appointment Duration | 13 years, 2 months (resigned 22 March 2015) |
Role | Consultant |
Country of Residence | Italy |
Correspondence Address | 7434 Santa Fe Drive Overland Park Kansas 66205 Usa |
Director Name | Mr Kwong Chun Cheng |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Hong Konger |
Status | Resigned |
Appointed | 12 August 2010(9 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 15 October 2021) |
Role | General Management |
Country of Residence | England |
Correspondence Address | 42 Riverside Road London SW17 0BA |
Director Name | Mr Clive Graham Wheeler |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 15 October 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 42 Riverside Road London SW17 0BA |
Director Name | Mr Spencer Baxter |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2013(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 42 Riverside Road London SW17 0BA |
Director Name | Mr Aayush Bhandary |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2013(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2017) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 42 Riverside Road London SW17 0BA |
Director Name | Mr Max Butcher |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 April 2015) |
Role | Product Designer |
Country of Residence | England |
Correspondence Address | 42 Riverside Road London SW17 0BA |
Director Name | Mr Allan Pisador |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2015(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 October 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 42 Riverside Road London SW17 0BA |
Director Name | Mr Peter McClelland |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 October 2021) |
Role | Design Director |
Country of Residence | England |
Correspondence Address | 42 Riverside Road London SW17 0BA |
Director Name | Mr David Anderson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2016(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 October 2021) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 42 Riverside Road London SW17 0BA |
Director Name | Mr Babak Ataolahieshkoor |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2017(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Riverside Road London SW17 0BA |
Director Name | Mr Jack Ruston |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2017(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Riverside Road London SW17 0BA |
Director Name | Mr Steven Joseph Briggs |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2021(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7777 N Merrimac Ave Niles Illinois 60714 |
Director Name | Mr Ervin Lynn Cash |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2021(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 August 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7777 N Merrimac Ave Niles Illinois 60714 |
Director Name | Mr David Hans Jacob |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2021(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 August 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7777 N Merrimac Ave Niles Illinois 60714 |
Director Name | Mr Jason Scott Mullen |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2021(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7777 N Merrimac Ave Niles Illinois 60714 |
Director Name | Mr Alan Peyrat |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2021(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7777 N Merrimac Ave Niles Illinois 60714 |
Director Name | Mr Laurentiu Octavian Vlad |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2021(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7777 N Merrimac Ave Niles Ohio 60714 |
Director Name | Mr Todd Richard Wodzinkski |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2021(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 August 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7777 N Merrimac Ave Niles Illinois 60714 |
Website | rclighting.com |
---|---|
Email address | [email protected] |
Telephone | 020 84042400 |
Telephone region | London |
Registered Address | 42 Riverside Road London SW17 0BA |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £1,935,315 |
Gross Profit | £1,143,103 |
Net Worth | £84,357 |
Cash | £50,057 |
Current Liabilities | £207,350 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
20 May 2021 | Delivered on: 1 June 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
22 August 2008 | Delivered on: 23 August 2008 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed chagre all fixed charge debts (as defined in the charge), fixed charge the related rights of all fixed charge debts floating charge all the undertakings and all property assets and rights of the client present and future not subject to a fixed charge under this deed or any other security present or future held by rbsif see image for full details. Outstanding |
3 January 2007 | Delivered on: 5 January 2007 Satisfied on: 3 September 2008 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 February 2024 | Appointment of Mr. Paul James Crisp as a director on 1 February 2024 (2 pages) |
---|---|
2 February 2024 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
2 February 2024 | Termination of appointment of Jason Scott Mullen as a director on 1 February 2024 (1 page) |
2 February 2024 | Termination of appointment of Steven Joseph Briggs as a director on 1 February 2024 (1 page) |
2 February 2024 | Termination of appointment of Laurentiu Octavian Vlad as a director on 1 February 2024 (1 page) |
2 February 2024 | Termination of appointment of Alan Peyrat as a director on 1 February 2024 (1 page) |
29 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
30 August 2023 | Termination of appointment of Todd Richard Wodzinkski as a director on 30 August 2023 (1 page) |
30 August 2023 | Termination of appointment of Ervin Lynn Cash as a director on 30 August 2023 (1 page) |
30 August 2023 | Termination of appointment of David Hans Jacob as a director on 30 August 2023 (1 page) |
22 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2023 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
15 February 2023 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
23 May 2022 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
20 December 2021 | Confirmation statement made on 1 December 2021 with updates (4 pages) |
22 November 2021 | Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
15 November 2021 | Statement of capital on 15 October 2021
|
5 November 2021 | Statement of capital following an allotment of shares on 15 October 2021
|
29 October 2021 | Memorandum and Articles of Association (14 pages) |
29 October 2021 | Resolutions
|
25 October 2021 | Director's details changed for Mr Ervin Lynn Cash on 15 October 2021 (2 pages) |
25 October 2021 | Termination of appointment of Peter Mcclelland as a director on 15 October 2021 (1 page) |
25 October 2021 | Appointment of Mr Jason Scott Mullen as a director on 15 October 2021 (2 pages) |
25 October 2021 | Appointment of Mr Steven Joseph Briggs as a director on 15 October 2021 (2 pages) |
25 October 2021 | Termination of appointment of Alexander Joseph William Ruston as a director on 15 October 2021 (1 page) |
25 October 2021 | Appointment of Mr Alan Peyrat as a director on 15 October 2021 (2 pages) |
25 October 2021 | Appointment of Mr Jeffery Robert Parker as a director on 15 October 2021 (2 pages) |
25 October 2021 | Appointment of Mr Ervin Lynn Cash as a director on 15 October 2021 (2 pages) |
25 October 2021 | Termination of appointment of David Anderson as a director on 15 October 2021 (1 page) |
25 October 2021 | Termination of appointment of Kwong Chun Cheng as a director on 15 October 2021 (1 page) |
25 October 2021 | Appointment of Mr David Hans Jacob as a director on 15 October 2021 (2 pages) |
25 October 2021 | Termination of appointment of Babak Ataolahieshkoor as a director on 15 October 2021 (1 page) |
25 October 2021 | Termination of appointment of Allan Pisador as a director on 15 October 2021 (1 page) |
25 October 2021 | Termination of appointment of Joseph Henry Ruston as a director on 15 October 2021 (1 page) |
25 October 2021 | Termination of appointment of Clive Graham Wheeler as a director on 15 October 2021 (1 page) |
25 October 2021 | Appointment of Mr Laurentiu Octavian Vlad as a director on 15 October 2021 (2 pages) |
25 October 2021 | Appointment of Mr Todd Richard Wodzinkski as a director on 15 October 2021 (2 pages) |
25 October 2021 | Termination of appointment of Jack Ruston as a director on 15 October 2021 (1 page) |
19 October 2021 | Notification of Rcl-Pll Limited as a person with significant control on 15 October 2021 (2 pages) |
19 October 2021 | Cessation of Joseph Henry Ruston as a person with significant control on 15 October 2021 (1 page) |
6 July 2021 | Amended total exemption full accounts made up to 31 March 2020 (11 pages) |
1 June 2021 | Registration of charge 042197100003, created on 20 May 2021 (4 pages) |
4 May 2021 | Resolutions
|
4 May 2021 | Memorandum and Articles of Association (7 pages) |
31 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
2 December 2020 | Confirmation statement made on 1 December 2020 with updates (4 pages) |
8 April 2020 | Amended total exemption full accounts made up to 31 March 2019 (9 pages) |
26 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2020 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
20 February 2020 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
20 November 2019 | Termination of appointment of Anthony John Penna as a secretary on 4 November 2019 (1 page) |
12 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
27 November 2018 | Director's details changed for Mr Kwong Chun Cheng on 15 November 2018 (2 pages) |
20 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
2 May 2018 | Change of details for Mr. Joseph Henry Ruston as a person with significant control on 14 September 2017 (2 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 October 2017 | Termination of appointment of Aayush Bhandary as a director on 30 September 2017 (1 page) |
11 October 2017 | Termination of appointment of Aayush Bhandary as a director on 30 September 2017 (1 page) |
14 September 2017 | Appointment of Mr Jack Ruston as a director on 14 September 2017 (2 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
14 September 2017 | Appointment of Mr Jack Ruston as a director on 14 September 2017 (2 pages) |
31 May 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
31 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
31 May 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
31 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
10 April 2017 | Appointment of Mr. Babak Ataolahieshkoor as a director on 2 April 2017 (2 pages) |
10 April 2017 | Appointment of Mr. Babak Ataolahieshkoor as a director on 2 April 2017 (2 pages) |
13 March 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
13 March 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
14 February 2017 | Director's details changed for Mr. Allan Pisador on 14 February 2017 (2 pages) |
14 February 2017 | Director's details changed for Mr. Allan Pisador on 14 February 2017 (2 pages) |
24 November 2016 | Appointment of Mr David Anderson as a director on 14 November 2016 (2 pages) |
24 November 2016 | Appointment of Mr David Anderson as a director on 14 November 2016 (2 pages) |
13 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
10 June 2016 | Appointment of Mr. Peter Mcclelland as a director on 29 April 2016 (2 pages) |
10 June 2016 | Appointment of Mr. Peter Mcclelland as a director on 29 April 2016 (2 pages) |
10 June 2016 | Director's details changed for Mr Aayush Bhandary on 3 April 2015 (2 pages) |
10 June 2016 | Director's details changed for Mr Allan Pisador on 3 April 2015 (2 pages) |
10 June 2016 | Director's details changed for Mr Allan Pisador on 3 April 2015 (2 pages) |
10 June 2016 | Director's details changed for Mr Aayush Bhandary on 3 April 2015 (2 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
7 April 2016 | Satisfaction of charge 2 in full (2 pages) |
7 April 2016 | Satisfaction of charge 2 in full (2 pages) |
1 March 2016 | Termination of appointment of Spencer Baxter as a director on 31 January 2016 (1 page) |
1 March 2016 | Termination of appointment of Spencer Baxter as a director on 31 January 2016 (1 page) |
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
24 April 2015 | Termination of appointment of Michael Siegfried Meyer as a director on 31 August 2013 (1 page) |
24 April 2015 | Termination of appointment of Michael Siegfried Meyer as a director on 31 August 2013 (1 page) |
23 April 2015 | Appointment of Mr Allan Pisador as a director on 2 April 2015 (2 pages) |
23 April 2015 | Appointment of Mr Allan Pisador as a director on 2 April 2015 (2 pages) |
22 April 2015 | Termination of appointment of Max Butcher as a director on 2 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Steven Adam Bradley as a director on 22 March 2015 (1 page) |
22 April 2015 | Termination of appointment of Steven Adam Bradley as a director on 22 March 2015 (1 page) |
22 April 2015 | Termination of appointment of Max Butcher as a director on 2 April 2015 (1 page) |
24 February 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
29 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
20 March 2014 | Total exemption full accounts made up to 31 August 2013 (11 pages) |
20 March 2014 | Total exemption full accounts made up to 31 August 2013 (11 pages) |
30 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (10 pages) |
30 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (10 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
8 May 2013 | Director's details changed for Mr Michael Siegfried Meyer on 7 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Michael Siegfried Meyer on 7 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Michael Siegfried Meyer on 7 May 2013 (2 pages) |
7 May 2013 | Appointment of Mr Max Butcher as a director (2 pages) |
7 May 2013 | Appointment of Mr Spencer Baxter as a director (2 pages) |
7 May 2013 | Appointment of Mr Max Butcher as a director (2 pages) |
7 May 2013 | Appointment of Mr Spencer Baxter as a director (2 pages) |
21 April 2013 | Appointment of Mr Aayush Bhandary as a director (2 pages) |
21 April 2013 | Appointment of Mr Aayush Bhandary as a director (2 pages) |
21 June 2012 | Director's details changed for Mr Joseph Henry Ruston on 21 June 2012 (2 pages) |
21 June 2012 | Director's details changed for Mr Joseph Henry Ruston on 21 June 2012 (2 pages) |
30 May 2012 | Total exemption full accounts made up to 31 August 2011 (12 pages) |
30 May 2012 | Total exemption full accounts made up to 31 August 2011 (12 pages) |
28 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (10 pages) |
28 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (10 pages) |
2 December 2011 | Appointment of Mr Clive Graham Wheeler as a director (2 pages) |
2 December 2011 | Appointment of Mr Clive Graham Wheeler as a director (2 pages) |
19 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (9 pages) |
19 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (9 pages) |
18 May 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
18 May 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
2 September 2010 | Appointment of Mr Kwong Chun Cheng as a director (2 pages) |
2 September 2010 | Appointment of Mr Kwong Chun Cheng as a director (2 pages) |
8 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (7 pages) |
8 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (7 pages) |
7 June 2010 | Director's details changed for Alexander Joseph William Ruston on 18 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Joseph Henry Ruston on 18 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Alexander Joseph William Ruston on 18 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Steven Adam Bradley on 18 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Steven Adam Bradley on 18 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Joseph Henry Ruston on 18 May 2010 (2 pages) |
29 December 2009 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
29 December 2009 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
11 June 2009 | Return made up to 18/05/09; full list of members (5 pages) |
11 June 2009 | Return made up to 18/05/09; full list of members (5 pages) |
22 January 2009 | Total exemption full accounts made up to 31 August 2008 (14 pages) |
22 January 2009 | Total exemption full accounts made up to 31 August 2008 (14 pages) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
11 June 2008 | Return made up to 18/05/08; full list of members (5 pages) |
11 June 2008 | Return made up to 18/05/08; full list of members (5 pages) |
23 April 2008 | Memorandum and Articles of Association (11 pages) |
23 April 2008 | Memorandum and Articles of Association (11 pages) |
16 April 2008 | Nc inc already adjusted 19/03/08 (1 page) |
16 April 2008 | Ad 19/03/08\gbp si 378409@1=378409\gbp ic 1592/380001\ (2 pages) |
16 April 2008 | Resolutions
|
16 April 2008 | Resolutions
|
16 April 2008 | Nc inc already adjusted 19/03/08 (1 page) |
16 April 2008 | Ad 19/03/08\gbp si 378409@1=378409\gbp ic 1592/380001\ (2 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
6 June 2007 | Location of register of members (1 page) |
6 June 2007 | Return made up to 18/05/07; full list of members (3 pages) |
6 June 2007 | Location of debenture register (1 page) |
6 June 2007 | Location of debenture register (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: unit 5 the business centre elm grove london SW19 4HE (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: unit 5 the business centre elm grove london SW19 4HE (1 page) |
6 June 2007 | Return made up to 18/05/07; full list of members (3 pages) |
6 June 2007 | Location of register of members (1 page) |
5 January 2007 | Particulars of mortgage/charge (5 pages) |
5 January 2007 | Particulars of mortgage/charge (5 pages) |
26 May 2006 | Return made up to 18/05/06; full list of members (3 pages) |
26 May 2006 | Return made up to 18/05/06; full list of members (3 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
8 June 2005 | Return made up to 18/05/05; full list of members (3 pages) |
8 June 2005 | Return made up to 18/05/05; full list of members (3 pages) |
11 June 2004 | Return made up to 18/05/04; full list of members
|
11 June 2004 | Return made up to 18/05/04; full list of members
|
24 January 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
16 July 2003 | Accounting reference date extended from 31/03/03 to 31/08/03 (1 page) |
16 July 2003 | Accounting reference date extended from 31/03/03 to 31/08/03 (1 page) |
27 June 2003 | Return made up to 18/05/03; full list of members
|
27 June 2003 | Ad 05/10/01--------- £ si 427@1 (2 pages) |
27 June 2003 | Ad 05/10/01--------- £ si 427@1 (2 pages) |
27 June 2003 | Ad 31/03/03--------- £ si 592@1 (2 pages) |
27 June 2003 | Return made up to 18/05/03; full list of members
|
27 June 2003 | Ad 31/03/03--------- £ si 592@1 (2 pages) |
3 March 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
3 March 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
1 November 2002 | Resolutions
|
1 November 2002 | Resolutions
|
18 July 2002 | Registered office changed on 18/07/02 from: unit 8 the business centre elm grove london SW19 4HZ (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: unit 8 the business centre elm grove london SW19 4HZ (1 page) |
5 June 2002 | Return made up to 18/05/02; full list of members (8 pages) |
5 June 2002 | Return made up to 18/05/02; full list of members (8 pages) |
23 April 2002 | Ad 25/03/02--------- £ si 97@1=97 £ ic 903/1000 (2 pages) |
23 April 2002 | Ad 25/03/02--------- £ si 97@1=97 £ ic 903/1000 (2 pages) |
13 February 2002 | Resolutions
|
13 February 2002 | Resolutions
|
29 January 2002 | Ad 05/10/01--------- £ si 427@1=427 £ ic 476/903 (2 pages) |
29 January 2002 | Ad 05/10/01--------- £ si 427@1=427 £ ic 476/903 (2 pages) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | New director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | Ad 06/09/01--------- £ si 475@1=475 £ ic 1/476 (2 pages) |
12 September 2001 | Ad 06/09/01--------- £ si 475@1=475 £ ic 1/476 (2 pages) |
12 September 2001 | New director appointed (2 pages) |
20 June 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
20 June 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
19 June 2001 | Resolutions
|
19 June 2001 | Resolutions
|
18 May 2001 | Incorporation (11 pages) |
18 May 2001 | Incorporation (11 pages) |